Holmes Chapel
Crewe
CW4 8AX
Director Name | Mr James O'Sullivan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Secretary Name | Ms Emma-Jayne Enright |
---|---|
Status | Current |
Appointed | 25 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Ms Emma-Jayne Enright |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr John Robert Howarth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ian Hellens |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Director Name | Mr Peter Simon Fennell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Director Name | Mr Neil Alexander Finnie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Secretary Name | Janet Marjorie Hellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Director Name | Mr Terence Peter Holland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Secretary Name | Mr Robert Loveday |
---|---|
Status | Resigned |
Appointed | 26 January 2018(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Timothy John Newman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
Website | projectoneconsulting.co.uk |
---|
Registered Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Paul Clark 8.94% Ordinary C |
---|---|
9.2k at £1 | Janet Marjorie Hellens 8.23% Ordinary D |
37.2k at £1 | Peter Simon Fennell 33.27% Ordinary B |
25k at £1 | Ian Hellens 22.36% Ordinary A |
18.6k at £1 | Neil Alexander Finnie 16.63% Ordinary B |
11.8k at £1 | Terence Peter Holland 10.57% Ordinary E |
Year | 2014 |
---|---|
Turnover | £24,701,673 |
Gross Profit | £9,246,537 |
Net Worth | £1,611,501 |
Cash | £2,921,085 |
Current Liabilities | £6,910,494 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
18 June 2019 | Delivered on: 25 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2024 | Director's details changed for Mr. James O'sullivan on 8 March 2024 (2 pages) |
---|---|
20 November 2023 | Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
9 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
9 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 February 2023 | Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from C/O Project One Consulting Ltd the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page) |
8 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 July 2022 | Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 February 2022 | Change of details for Juristar Limited as a person with significant control on 3 February 2022 (2 pages) |
27 January 2022 | Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 April 2021 | Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
18 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Robert Loveday as a secretary on 25 September 2019 (1 page) |
27 September 2019 | Register inspection address has been changed to 4 Oxford Court Manchester M2 3WQ (1 page) |
27 September 2019 | Appointment of Ms Emma-Jayne Enright as a secretary on 25 September 2019 (2 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 June 2019 | Registration of charge 078340730002, created on 18 June 2019 (8 pages) |
14 June 2019 | Appointment of Mr James O'sullivan as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Timothy John Newman as a director on 14 June 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 February 2018 | Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages) |
15 November 2017 | Cessation of Terence Peter Holland as a person with significant control on 17 November 2016 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
15 November 2017 | Notification of Juristar Limited as a person with significant control on 17 November 2016 (2 pages) |
15 November 2017 | Cessation of Terence Peter Holland as a person with significant control on 17 November 2016 (1 page) |
15 November 2017 | Notification of Juristar Limited as a person with significant control on 17 November 2016 (2 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
14 November 2017 | Cessation of Ian Hellens as a person with significant control on 17 November 2016 (1 page) |
14 November 2017 | Cessation of Ian Hellens as a person with significant control on 17 November 2016 (1 page) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 December 2016 | Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Janet Marjorie Hellens as a secretary on 17 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Ian Hellens as a director on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
17 September 2016 | Group of companies' accounts made up to 30 December 2015 (32 pages) |
17 September 2016 | Group of companies' accounts made up to 30 December 2015 (32 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Cancellation of shares. Statement of capital on 26 January 2016
|
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Cancellation of shares. Statement of capital on 26 January 2016
|
4 March 2016 | Resolutions
|
2 February 2016 | Termination of appointment of Peter Simon Fennell as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Peter Simon Fennell as a director on 29 January 2016 (1 page) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Resolutions
|
10 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Ernest Clark as a director on 1 September 2014 (2 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
28 May 2013 | Registered office address changed from the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ on 28 May 2013 (2 pages) |
29 April 2013 | Appointment of Mr Terence Peter Holland as a director (3 pages) |
29 April 2013 | Appointment of Mr Terence Peter Holland as a director (3 pages) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (15 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Appointment of Mr Neil Alexander Finnie as a director (3 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 May 2012 | Appointment of Mr Neil Alexander Finnie as a director (3 pages) |
17 May 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
17 May 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
9 May 2012 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Peter Simon Fennell as a director (3 pages) |
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Appointment of Mr Peter Simon Fennell as a director (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Appointment of Janet Marjorie Hellens as a secretary (3 pages) |
9 May 2012 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom on 9 May 2012 (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Change of share class name or designation (2 pages) |
9 May 2012 | Appointment of Janet Marjorie Hellens as a secretary (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Appointment of Mr Ian Hellens as a director (2 pages) |
18 April 2012 | Appointment of Mr Ian Hellens as a director (2 pages) |
9 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 December 2011 (1 page) |
3 November 2011 | Incorporation (20 pages) |
3 November 2011 | Incorporation (20 pages) |